Wellington Street
London
SE18 6NY
Director Name | Mario Herreros Recasens |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Thames House 3 Wellington Street London SE18 6NY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Colin Leslie Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Thames House 3 Wellington Street London SE18 6NY |
Registered Address | Thames House 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Dalmau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £4,781 |
Current Liabilities | £15,506 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Termination of appointment of Colin Leslie Ellis as a secretary on 1 March 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Termination of appointment of Colin Leslie Ellis as a secretary on 1 March 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Registered office address changed from C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB to Thames House 3 Wellington Street London SE18 6NY on 23 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Registered office address changed from C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB to Thames House 3 Wellington Street London SE18 6NY on 23 December 2014 (1 page) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page) |
13 February 2012 | Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages) |
13 February 2012 | Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page) |
13 February 2012 | Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page) |
3 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Appointment of Mario Herreros Recasens as a director (3 pages) |
21 April 2010 | Appointment of Mario Herreros Recasens as a director (3 pages) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
25 March 2010 | Appointment of Mr David Francisco Juan Dalmau as a director (3 pages) |
25 March 2010 | Appointment of Mr David Francisco Juan Dalmau as a director (3 pages) |
25 March 2010 | Appointment of Colin Leslie Ellis as a secretary (3 pages) |
25 March 2010 | Appointment of Colin Leslie Ellis as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
26 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
26 January 2010 | Incorporation (46 pages) |
26 January 2010 | Incorporation (46 pages) |